Search icon

EVERGLADES LUMBER AND BUILDING SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: EVERGLADES LUMBER AND BUILDING SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERGLADES LUMBER AND BUILDING SUPPLIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L02000006395
FEI/EIN Number 043735898

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 SW 2nd Ave, Homestead, FL, 33030, US
Mail Address: 225 SW 2nd Ave, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTO OSVALDO M President 225 SW 2nd Ave, Homestead, FL, 33030
Vento Nancy Vice President 225 SW 2nd Ave, Homestead, FL, 33030
Vento Osvaldo MJr. Agent PIEDRA & ASSOCIATES, P.A., Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058062 CENTURY EVERGLADES LUMBER ACTIVE 2018-05-11 2028-12-31 - 225 SW 2ND AVE, HOMESTEAD, FL, 33030
G13000091392 EVERGLADES LUMBER EXPIRED 2013-09-16 2018-12-31 - 225 SW 2ND AVENUE, HOMESTEAD, FL, 33030
G13000091394 EVERGLADES LUMBER AND BUILDING SUPPLIES EXPIRED 2013-09-16 2018-12-31 - 225 SW 2ND AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 Vento, Osvaldo M, Jr. -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 PIEDRA & ASSOCIATES, P.A., 201 Alhambra Circle, Suite 1200, Coral Gables, FL 33134 -
LC DISSOCIATION MEM 2016-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 225 SW 2nd Ave, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2013-03-21 225 SW 2nd Ave, Homestead, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000553972 LAPSED 2019-006968-CA-01 11TH JUDICIAL, MIAMI DADE COUN 2019-08-08 2024-08-20 $329,503.79 SALAZAR LAW, LLP, 2000 PONCE DE LEON BOULEVARD, PENTHOUSE, CORAL GABLES, FL, 33134
J19000415594 LAPSED 2018-036204-CA-01 11TH JUDICIAL CIRCUIT COURT 2019-05-23 2024-06-17 $116,515.85 BLUELINX CORPORATION, 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA 30067
J18000452383 LAPSED 17-010771-CC-26 MIAMI-DADE COUNTY COURT 2018-06-18 2023-07-05 $24,751.73 CEDAR CREEK LC, 450 N. MACARTHUR BLVD., OKLAHOMA CITY, OK 73127

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
CORLCDSMEM 2016-11-21
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State